Background WavePink WaveYellow Wave

35/36 BLOMFIELD ROAD LIMITED (01661717)

35/36 BLOMFIELD ROAD LIMITED (01661717) is an active UK company. incorporated on 3 September 1982. with registered office in Sidmouth. The company operates in the Real Estate Activities sector, engaged in residents property management. 35/36 BLOMFIELD ROAD LIMITED has been registered for 43 years. Current directors include PIRALI, Edmund, ZIMMERMAN, Stephen Anthony.

Company Number
01661717
Status
active
Type
ltd
Incorporated
3 September 1982
Age
43 years
Address
C/O Easterbrook Eaton Cosmopolitan House, Sidmouth, EX10 8LS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PIRALI, Edmund, ZIMMERMAN, Stephen Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35/36 BLOMFIELD ROAD LIMITED

35/36 BLOMFIELD ROAD LIMITED is an active company incorporated on 3 September 1982 with the registered office located in Sidmouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 35/36 BLOMFIELD ROAD LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01661717

LTD Company

Age

43 Years

Incorporated 3 September 1982

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Dormant

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

C/O Easterbrook Eaton Cosmopolitan House Old Fore Street Sidmouth, EX10 8LS,

Previous Addresses

, 35 Blomfield Road, London, W9 2PF
From: 15 August 2016To: 31 March 2025
, 4 Birch House 48 Holmesdale Road, Teddington, Middlesex, TW11 9NA
From: 1 September 2014To: 15 August 2016
, 237 Sheen Lane, London, SW14 8LE
From: 3 September 1982To: 1 September 2014
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Aug 21
Director Joined
Aug 22
Director Left
Mar 25
New Owner
Apr 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PIRALI, Edmund

Active
Blomfield Road, LondonW9 2PF
Born December 1965
Director
Appointed 25 Aug 2022

ZIMMERMAN, Stephen Anthony

Active
Blomfield Road, LondonW9 2PF
Born April 1949
Director
Appointed 29 Nov 2013

PEPPIATT, Brian Chalmers

Resigned
47 Maida Vale, LondonW9 1SH
Secretary
Appointed 09 May 1994
Resigned 15 May 1995

BLG (PROFESSIONAL SERVICES) LIMITED

Resigned
7th Floor Beaufort House, LondonEC3A 7NJ
Corporate secretary
Appointed 15 May 1995
Resigned 12 Aug 2009

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed N/A
Resigned 09 May 1994

CROLY, Clare Margaret

Resigned
36 Blomfield Road, LondonW9 2PF
Born June 1949
Director
Appointed 15 May 1995
Resigned 29 Nov 2013

CROLY, Colin Vernon

Resigned
36 Blomfield Road, LondonW9 2PF
Born October 1949
Director
Appointed 15 May 1995
Resigned 29 May 2003

RICHARDSON, Ben Marris

Resigned
Flat B, LondonW9 2PF
Born January 1956
Director
Appointed 08 Jul 1994
Resigned 07 Nov 2013

RODGER, Margaret Alexandra

Resigned
25 Evelyn Drive, PinnerHA5 4RL
Born October 1954
Director
Appointed N/A
Resigned 09 May 1994

TELFORD, Emma

Resigned
Blomfield Road, LondonW9 2PF
Born December 1984
Director
Appointed 08 Nov 2013
Resigned 06 Aug 2021

TUCKETT, Geoffrey Nigel

Resigned
158 Delaware Mansions, LondonW9 2LL
Born October 1949
Director
Appointed N/A
Resigned 09 May 1994

UTERMOHLEN, Patricia Joan

Resigned
35a Blomfield Road, LondonW9 2PF
Born December 1927
Director
Appointed 15 May 1995
Resigned 21 Mar 2025

UTERMOHLEN, William Charles

Resigned
35a Blomfield Road, London
Born December 1933
Director
Appointed 15 May 1995
Resigned 20 Mar 2007

Persons with significant control

3

Mr Edmund Pirali

Active
Old Fore Street, SidmouthEX10 8LS
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Mar 2025

Mr Stephen Anthony Zimmerman

Active
Old Fore Street, SidmouthEX10 8LS
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Laura Jane Zimmerman

Active
Old Fore Street, SidmouthEX10 8LS
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
11 April 2025
RP04AP01RP04AP01
Notification Of A Person With Significant Control
2 April 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 September 2016
AR01AR01
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
30 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2010
AR01AR01
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2010
AAAnnual Accounts
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 June 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 June 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 March 2006
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Resolution
1 October 2001
RESOLUTIONSResolutions
Resolution
1 October 2001
RESOLUTIONSResolutions
Resolution
1 October 2001
RESOLUTIONSResolutions
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
4 June 1998
363aAnnual Return
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
15 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
287Change of Registered Office
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
287Change of Registered Office
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Legacy
19 May 1994
363x363x
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
12 May 1993
363x363x
Legacy
5 May 1993
287Change of Registered Office
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
11 May 1992
363x363x
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Legacy
30 September 1991
288288
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Legacy
22 May 1991
363x363x
Legacy
11 February 1991
353353
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Legacy
31 May 1990
287Change of Registered Office
Legacy
6 October 1989
288288
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Memorandum Articles
5 July 1989
MEM/ARTSMEM/ARTS
Resolution
5 July 1989
RESOLUTIONSResolutions
Legacy
5 July 1989
363363
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
3 June 1988
363363
Legacy
12 May 1988
288288
Legacy
1 December 1987
288288
Accounts With Accounts Type Full
20 September 1987
AAAnnual Accounts
Legacy
20 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
287Change of Registered Office
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363